- Company Overview for STP- FACTOR 5 LTD (07094220)
- Filing history for STP- FACTOR 5 LTD (07094220)
- People for STP- FACTOR 5 LTD (07094220)
- More for STP- FACTOR 5 LTD (07094220)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Dec 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Mar 2014 | AR01 |
Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2014-03-26
|
|
11 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Oct 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Oct 2013 | AR01 | Annual return made up to 3 December 2012 with full list of shareholders | |
01 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Mar 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Apr 2012 | AR01 | Annual return made up to 3 December 2011 with full list of shareholders | |
05 Sep 2011 | CERTNM |
Company name changed claris worldwide LTD.\certificate issued on 05/09/11
|
|
22 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 22 August 2011
|
|
22 Aug 2011 | TM01 | Termination of appointment of Jochen Huels as a director | |
22 Aug 2011 | AP01 | Appointment of Ana Cecilia Minaya Parra as a director | |
25 May 2011 | AA | Accounts made up to 31 December 2010 | |
07 Dec 2010 | AR01 | Annual return made up to 3 December 2010 with full list of shareholders | |
26 Jul 2010 | AP01 | Appointment of Mr Jochen Huels as a director | |
26 Jul 2010 | TM01 | Termination of appointment of Timotheus Kim as a director | |
03 Dec 2009 | NEWINC |
Incorporation
|